Gateshead
NE8 1TQ
Director Name | Mrs Noemi Kaufman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 25 November 2016(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 50 Keswick Street Gateshead NE8 1TQ |
Registered Address | 50 Keswick Street Gateshead NE8 1TQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
4 February 2022 | Delivered on: 10 February 2022 Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans Classification: A registered charge Particulars: 28 bridgefield street, radcliffe, manchester, M26 2SG. Outstanding |
---|---|
16 November 2021 | Delivered on: 16 November 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 6 whitland drive oldham OL8 4SS. Outstanding |
26 May 2021 | Delivered on: 2 June 2021 Persons entitled: Onesavings Bank PLC T/ a Kent Reliance Classification: A registered charge Particulars: 16 orient street, salford, M7 4TB. Outstanding |
26 May 2021 | Delivered on: 1 June 2021 Persons entitled: Onesavings Bank PLC T/ a Kent Reliance Classification: A registered charge Particulars: 30 bugle close, salford, M7 2GP. Outstanding |
26 May 2021 | Delivered on: 1 June 2021 Persons entitled: Onesavings Bank PLC T/ a Kent Reliance Classification: A registered charge Particulars: Winn mansions, 28 winn road, southampton, SO17 1EP. Outstanding |
26 May 2021 | Delivered on: 1 June 2021 Persons entitled: Onesavings Bank PLC T/ a Kent Reliance Classification: A registered charge Particulars: 16 robinia close, eccles, manchester, M30 7QE. Outstanding |
26 May 2021 | Delivered on: 1 June 2021 Persons entitled: Onesavings Bank PLC T/ a Kent Reliance Classification: A registered charge Particulars: 24 rochdale old road, bury, BL9 7LQ. Outstanding |
21 January 2021 | Delivered on: 21 January 2021 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 531 oldham road. Middleton. M24 2DH. Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
12 July 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
10 February 2022 | Registration of charge 104972810008, created on 4 February 2022 (4 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
16 November 2021 | Registration of charge 104972810007, created on 16 November 2021 (4 pages) |
27 July 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
2 June 2021 | Registration of charge 104972810006, created on 26 May 2021 (4 pages) |
1 June 2021 | Registration of charge 104972810002, created on 26 May 2021 (4 pages) |
1 June 2021 | Registration of charge 104972810003, created on 26 May 2021 (4 pages) |
1 June 2021 | Registration of charge 104972810005, created on 26 May 2021 (4 pages) |
1 June 2021 | Registration of charge 104972810004, created on 26 May 2021 (4 pages) |
25 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
21 January 2021 | Registration of charge 104972810001, created on 21 January 2021 (6 pages) |
6 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
18 December 2018 | Notification of a person with significant control statement (2 pages) |
18 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
18 December 2018 | Cessation of Simon Kaufman as a person with significant control on 27 November 2017 (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
10 January 2018 | Notification of Simon Kaufman as a person with significant control on 25 November 2016 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
8 December 2016 | Director's details changed for Mrs Naomi Kaufman on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mrs Naomi Kaufman on 8 December 2016 (2 pages) |
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|